GOLDRIDGE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/04/2520 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

13/02/2313 February 2023 Registered office address changed from Trenfield Williams the Old Railway Station Sea Mills Lane Stoke Bishop Bristol BS8 1BB to Suite H the Old Dutch Barn Westend Stonehouse Gloucestershire GL10 3GE on 2023-02-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Change of details for Peter Robert Barnes as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Peter Robert Barnes on 2022-05-10

View Document

22/04/2222 April 2022 Previous accounting period shortened from 2021-07-30 to 2021-07-29

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

01/08/201 August 2020 APPOINTMENT TERMINATED, SECRETARY JOHN EDWARDS

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

19/04/2019 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/03/1612 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT BARNES / 05/01/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/01/1525 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/01/1324 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/01/1123 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM TRENFIELD WILLIAMS CHARTERED ACCOUNTANTS 13 TRIANGLE SOUTH CLIFTON BRISTOL BS8 1BB

View Document

27/05/0827 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0827 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/11/0627 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/10/045 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FIRST GAZETTE

View Document

27/01/0427 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 FIRST GAZETTE

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/01/0320 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company